Entity Name: | CHURCH OF BROTHERLY LOVE KING'S TABLE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 1999 (26 years ago) |
Document Number: | N99000001751 |
FEI/EIN Number |
650913754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3570 FOGGY MIST RD SE, PALM BAY, FL, 32909, US |
Mail Address: | 3570 FOGGY MIST RD SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER FANNIE | Chairman | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
BAKER FANNIE | President | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
AUSTIN LEROY | Director | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
HAWKINS CHRISTINE | Director | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
HAWKINS CHRISTINE | Secretary | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
Davis Anthony | Director | 3570 Foggy Mist Rd SE, Palm Bay, FL, 32909 |
Austin Leroy | Agent | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
BAKER FANNIE | Director | 346 NW 7TH COURT, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3570 FOGGY MIST RD SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3570 FOGGY MIST RD SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-26 | 346 NW 7TH COURT, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Austin, Leroy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State